Name: | JUSTIN BRADLEY, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2015 (9 years ago) |
Entity Number: | 4844422 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1725 I STREET, NW STE 300, WASHINGTON, DC, United States, 20006 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BETH MONROE CHASE | Chief Executive Officer | 1725 I STREET NW STE 300, WASHINGTON, DC, United States, 20006 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 1725 I STREET NW STE 300, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-16 | 2023-11-08 | Address | 1725 I STREET NW STE 300, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer) |
2015-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108000885 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
220125001173 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
191105060387 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-106506 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180116006313 | 2018-01-16 | BIENNIAL STATEMENT | 2017-11-01 |
151103000612 | 2015-11-03 | APPLICATION OF AUTHORITY | 2015-11-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State